Probutec Ltd LONDON


Probutec Ltd was officially closed on 2023-01-24. Probutec was a private limited company that was situated at Suite 1, 7Th Floor, 50 Broadway, London, SW1H 0BL, ENGLAND. Its net worth was valued to be roughly 32942 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2000-11-06) was run by 3 directors and 1 secretary.
Director Andrew D. who was appointed on 19 December 2013.
Director Robert C. who was appointed on 04 April 2011.
Director Peter P. who was appointed on 06 November 2000.
Moving on to the secretaries, we can name: Andrew D. appointed on 28 August 2015.

The company was officially categorised as "management consultancy activities other than financial management" (70229). The most recent confirmation statement was sent on 2021-11-06 and last time the accounts were sent was on 31 December 2021. 2015-11-06 is the date of the last annual return.

Probutec Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102334
Date of Incorporation Mon, 6th Nov 2000
Date of Dissolution Tue, 24th Jan 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Nov 2022
Last confirmation statement dated Sat, 6th Nov 2021

Company staff

Andrew D.

Position: Secretary

Appointed: 28 August 2015

Andrew D.

Position: Director

Appointed: 19 December 2013

Robert C.

Position: Director

Appointed: 04 April 2011

Peter P.

Position: Director

Appointed: 06 November 2000

Kevin P.

Position: Secretary

Appointed: 08 July 2008

Resigned: 28 August 2015

Kevin P.

Position: Director

Appointed: 17 October 2007

Resigned: 28 August 2015

Francesca E.

Position: Director

Appointed: 16 August 2002

Resigned: 08 November 2007

Francis Q.

Position: Director

Appointed: 01 February 2002

Resigned: 16 August 2002

Perry & Associates Ltd

Position: Secretary

Appointed: 27 December 2001

Resigned: 08 July 2008

Francis Q.

Position: Director

Appointed: 06 January 2001

Resigned: 27 December 2001

Francis Q.

Position: Secretary

Appointed: 06 January 2001

Resigned: 27 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Jordan Nominees (i.o.m.) Limited

Position: Director

Appointed: 06 November 2000

Resigned: 06 November 2000

People with significant control

Peter P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth32 94221 63727 078     
Balance Sheet
Current Assets341 435326 118215 863203 344353 261241 41990 83667 927
Net Assets Liabilities  23 18530 26867 93733 97227723 689
Cash Bank In Hand69 26437 733      
Debtors272 171288 385      
Net Assets Liabilities Including Pension Asset Liability32 94221 63727 078     
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve32 93321 628      
Shareholder Funds32 94221 63727 078     
Other
Average Number Employees During Period     333
Creditors  154 410157 790271 220207 44790 55944 238
Net Current Assets Liabilities73 86240 75135 52845 55482 04133 97227723 689
Other Operating Expenses Format2  15 92910 56836 67155 690  
Other Operating Income Format2  12 9762 6584 1351 524  
Profit Loss  4 6597 08336 636-30 580  
Raw Materials Consumables Used  261 03097 218412 374359 280  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8051 1118 514   
Total Assets Less Current Liabilities73 87140 75135 52845 55482 04133 97227723 689
Turnover Revenue  269 447113 322490 060382 866  
Called Up Share Capital Not Paid Not Expressed As Current Asset99      
Creditors Due After One Year40 92919 1148 450     
Creditors Due Within One Year267 573285 376180 335     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, October 2022
Free Download (3 pages)

Company search